NSL 2014 LIMITED

06939690
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Documents

Documents
Date Category Description Pages
12 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
12 Jun 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
31 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
14 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
25 Sep 2014 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 2014 change-of-name Change Of Name Notice 2 Buy now
09 Sep 2014 officers Change of particulars for director (Kasim Mahmud Kasuri) 2 Buy now
09 Sep 2014 officers Change of particulars for director (Mrs Nasreen Kasuri) 2 Buy now
11 Aug 2014 resolution Resolution 1 Buy now
08 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2014 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
05 Aug 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 13 Buy now
05 Aug 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Jun 2014 annual-return Annual Return 5 Buy now
20 May 2014 officers Termination of appointment of director (Malcolm Payton) 1 Buy now
25 Feb 2014 accounts Annual Accounts 17 Buy now
26 Jun 2013 annual-return Annual Return 6 Buy now
05 Apr 2013 accounts Annual Accounts 16 Buy now
20 Jun 2012 annual-return Annual Return 6 Buy now
07 Jun 2012 officers Change of particulars for director (Mrs Nasreen Kasuri) 2 Buy now
07 Jun 2012 officers Change of particulars for director (Kasim Mahmud Kasuri) 2 Buy now
30 May 2012 officers Appointment of director (Mrs Nasreen Kasuri) 2 Buy now
14 Mar 2012 accounts Annual Accounts 16 Buy now
01 Feb 2012 officers Appointment of director (Mr Malcolm Neil Payton) 2 Buy now
01 Feb 2012 officers Termination of appointment of director (Nasreen Kasuri) 1 Buy now
01 Feb 2012 officers Termination of appointment of director (Ali Kasuri) 1 Buy now
12 Dec 2011 officers Termination of appointment of director (Imraan Anwar) 1 Buy now
20 Jun 2011 annual-return Annual Return 6 Buy now
20 Jun 2011 officers Change of particulars for director (Nasreen Kasuri) 2 Buy now
20 Jun 2011 officers Change of particulars for director (Mr Ali Mahmud Kasuri) 2 Buy now
20 Jun 2011 officers Change of particulars for director (Kasim Mahmud Kasuri) 2 Buy now
20 Jun 2011 officers Change of particulars for director (Mr Imraan Irshad Anwar) 2 Buy now
04 Apr 2011 accounts Annual Accounts 15 Buy now
02 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
27 Sep 2009 officers Director appointed nasreen kasuri 2 Buy now
27 Sep 2009 officers Director appointed kasim mahmud kasuri 2 Buy now
27 Sep 2009 address Location of register of members 1 Buy now
19 Jun 2009 incorporation Incorporation Company 21 Buy now